logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carmichael, Andrew Thomas

    Related profiles found in government register
  • Carmichael, Andrew Thomas
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheelabrator House, 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, England

      IIF 1
    • icon of address Croft View Cottage, Housley Road, Foolow, Eyam, Derbyshire, S30 1QH

      IIF 2 IIF 3 IIF 4
  • Carmichael, Andrew Thomas
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheelabrator House, 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, England

      IIF 6 IIF 7 IIF 8
    • icon of address Beggars Roost, Foolow, Eyam, Derby, Derbyshire, S32 5QA

      IIF 9 IIF 10 IIF 11
  • Carmichael, Andrew Thomas
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Edward Court, Altrincham, WA14 5GL, United Kingdom

      IIF 12
    • icon of address Wheelabrator House, 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, England

      IIF 13
  • Carmichael, Andrew Thomas
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Craven Road, Broadheath, Altrincham, Cheshire, WA14 5HJ

      IIF 14
    • icon of address Craven Road, Broadheath, Altrincham, Cheshire, WA14 5EP

      IIF 15
  • Carmichael, Andrew Thomas
    British managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    DISA TECHNOLOGIES LIMITED - 1996-01-01
    FORAY 570 LIMITED - 1993-07-26
    GEORG FISCHER DISA LIMITED - 2000-12-22
    icon of address Wheelabrator Group Limited, Craven Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    WORKTRADE LIMITED - 1989-04-07
    GEORGE FISCHER FOUNDRY SYSTEMS (U.K.) LIMITED - 1996-04-24
    icon of address 41 Craven Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Wheelabrator Group Ltd, Po Box 60 Craven Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    EAGERDANCE LIMITED - 1996-10-07
    icon of address Po Box 60, Craven Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BEFORENOVEL LIMITED - 1996-10-07
    icon of address Po Box 60, Craven Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-23 ~ dissolved
    IIF 10 - Director → ME
Ceased 14
  • 1
    LONG ACQUISITION LIMITED - 1998-12-22
    USF ABRASIVES DEVELOPMENT LIMITED - 1999-02-16
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-14 ~ 2019-08-09
    IIF 6 - Director → ME
  • 2
    TILGHMAN WHEELABRATOR SPECIAL PRODUCTS LIMITED - 1997-04-14
    BALDWIN & STANTON LIMITED - 1991-01-25
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ 2019-08-09
    IIF 13 - Director → ME
    icon of calendar 1996-11-30 ~ 2003-08-14
    IIF 3 - Director → ME
  • 3
    icon of address 22 Edward Court, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-08-09
    IIF 12 - Director → ME
  • 4
    GOVERNTHERMO LIMITED - 1996-10-07
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-23 ~ 2019-08-09
    IIF 7 - Director → ME
  • 5
    SOLENTMERE LIMITED - 1991-05-20
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-19 ~ 2019-08-09
    IIF 1 - Director → ME
  • 6
    SECOND RUSSELL (MARKINCH) TRUST LIMITED - 1988-07-29
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ 2024-09-20
    IIF 18 - Director → ME
  • 7
    DUNWILCO (115) LIMITED - 1988-09-16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2024-09-20
    IIF 16 - Director → ME
  • 8
    DUNWILCO (399) LIMITED - 1994-06-02
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2024-09-20
    IIF 17 - Director → ME
  • 9
    TULLIS RUSSELL BRITTAINS DECALCOMANIA PAPERS LIMITED - 2001-04-02
    BIDCOVER LIMITED - 1980-12-31
    BRITTAINS (T.R.) LIMITED - 1997-04-07
    icon of address Church Street, Bollington, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-17 ~ 2024-09-20
    IIF 20 - Director → ME
  • 10
    DUNWILCO (400) LIMITED - 1994-06-06
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ 2024-09-20
    IIF 19 - Director → ME
  • 11
    EFFECTBLEND LIMITED - 1996-10-07
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-23 ~ 2019-08-09
    IIF 8 - Director → ME
  • 12
    icon of address Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-03-12
    IIF 4 - Director → ME
  • 13
    U S F SURFACE PREPARATION LIMITED - 2003-09-16
    TILGHMAN WHEELABRATOR LIMITED - 1998-03-11
    ISPC SURFACE PREPARATION LIMITED - 2005-01-10
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    45,000 GBP2024-12-31
    Officer
    icon of calendar 1996-11-30 ~ 2003-08-14
    IIF 2 - Director → ME
  • 14
    icon of address Wheelabrator House Ltd 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    37,000 GBP2024-12-31
    Officer
    icon of calendar 1996-11-30 ~ 2003-08-14
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.